SWOF MEDIA LLP

Assay Studios Assay Studios, Birmingham, B3 1SF, England
StatusACTIVE
Company No.OC370126
CategoryLimited Liability Partnership
Incorporated24 Nov 2011
Age12 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

SWOF MEDIA LLP is an active limited liability partnership with number OC370126. It was incorporated 12 years, 6 months, 8 days ago, on 24 November 2011. The company address is Assay Studios Assay Studios, Birmingham, B3 1SF, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Leanne Crathorne

Change date: 2022-05-17

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Steven Peter Swoffer

Change date: 2022-05-17

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-05-17

Psc name: Mr Richard Craythorne

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-05-17

Psc name: Mr Gary Lewis Black

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: LLAD01

Change date: 2022-05-17

Old address: The Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA England

New address: Assay Studios 141 Newhall Street Birmingham B3 1SF

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Leanne Russon

Change date: 2018-07-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Aug 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Julie Diane Black

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Aug 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-12-01

Officer name: Ms Leanne Russon

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Aug 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Laura Swoffer

Appointment date: 2017-12-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Aug 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-07-12

Psc name: Mr Steven Peter Swoffer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Gary Lewis Black

Change date: 2018-08-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-29

Officer name: Mr Richard Crathorne

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Aug 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Steven Peter Swoffer

Change date: 2018-07-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jul 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Crathorne

Change date: 2018-05-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jul 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-12-01

Officer name: Mrs Julie Diane Black

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jul 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Laura Swoffer

Appointment date: 2017-12-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-09

Officer name: Mr Richard Crathorne

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Jun 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Richard Craythorne

Change date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Nov 2017

Action Date: 25 Nov 2017

Category: Address

Type: LLAD01

New address: The Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA

Change date: 2017-11-25

Old address: Spencer Street the Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-24

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: LLAD01

New address: Spencer Street the Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA

Old address: The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL

Change date: 2017-11-24

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-17

Officer name: Mr Gary Lewis Black

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jan 2016

Action Date: 24 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2014

Action Date: 24 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jun 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Crathorne

Change date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2013

Action Date: 24 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-24

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Nov 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BISCUITS IN THE JAR LTD

179 HIGHBURY NEW PARK, 179,LONDON,N5 2TU

Number:11764277
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL CARE LTD

44 TUNSTALL DRIVE,ACCRINGTON,BB5 5DG

Number:10005426
Status:ACTIVE
Category:Private Limited Company

KATO JONES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10887182
Status:ACTIVE
Category:Private Limited Company

REACT EVENTS LTD

PARK HOUSE,BRISTOL,BS1 5HX

Number:11718995
Status:ACTIVE
Category:Private Limited Company

SAFSIT PLUMBING AND DRAINAGE LTD

9 PUFFIN CLOSE,WICKFORD,SS12 9GX

Number:07820553
Status:ACTIVE
Category:Private Limited Company

THORNBOROUGH DEVELOPMENTS LIMITED

THORNBOROUGH FARM REDHILL ROAD,BIRMINGHAM,B38 9EH

Number:06090580
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source